TBR PROJECTS LTD
Company Documents
| Date | Description |
|---|---|
| 27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 04/06/244 June 2024 | Application to strike the company off the register |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-10-08 with no updates |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/11/2118 November 2021 | Registered office address changed from Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT to 115B Warwick Street Leamington Spa CV32 4QZ on 2021-11-18 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 22/06/2122 June 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BARRINGTON-RUSSELL / 10/07/2020 |
| 10/07/2010 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN FREDERICA MARINA BARRINGTON-RUSSELL / 10/07/2020 |
| 10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN BARRINGTON-RUSSELL / 10/07/2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
| 22/06/1922 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
| 03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/10/1527 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/11/143 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/10/1422 October 2014 | 22/10/14 STATEMENT OF CAPITAL GBP 120 |
| 31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM BOTANICAL HOUSE 15 GUYS CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ |
| 13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 17/10/1317 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 22 PENFOLD CLOSE BISHOPS TACHBROOK LEAMINGTON SPA WARWICKSHIRE CV33 9SF UNITED KINGDOM |
| 04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 18/10/1218 October 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 18/10/1218 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/11/112 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/10/1020 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TONY BARRINGTON-RUSSELL / 08/10/2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN FREDERICA MARINA BARRINGTON-RUSSELL / 08/10/2009 |
| 17/11/0917 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 17/11/0917 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 17/11/0917 November 2009 | SAIL ADDRESS CREATED |
| 09/04/099 April 2009 | DIRECTOR APPOINTED KAREN FREDERICA MARINA BARRINGTON-RUSSELL |
| 08/10/088 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company